Advanced company searchLink opens in new window

RS SALES NOTTINGHAM LIMITED

Company number 08735418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 PSC01 Notification of Alison Rowe as a person with significant control on 9 August 2016
07 May 2019 PSC01 Notification of Michael Rowe as a person with significant control on 9 August 2016
07 May 2019 PSC07 Cessation of Senone Llp as a person with significant control on 9 August 2016
07 May 2019 PSC07 Cessation of Charon Partners Llp as a person with significant control on 9 August 2016
21 Jan 2019 AA Unaudited abridged accounts made up to 28 February 2018
19 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
18 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2017
14 Mar 2018 AD01 Registered office address changed from Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB England to Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA on 14 March 2018
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
01 Jun 2017 MR01 Registration of charge 087354180004, created on 18 May 2017
23 May 2017 MR01 Registration of charge 087354180003, created on 18 May 2017
17 Jan 2017 CS01 Confirmation statement made on 16 October 2016 with updates
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 TM01 Termination of appointment of Andrew James Walls as a director on 9 August 2016
22 Aug 2016 TM01 Termination of appointment of Melanie Ann Hird as a director on 9 August 2016
21 Aug 2016 TM01 Termination of appointment of John Patrick Bywater as a director on 9 August 2016
11 Aug 2016 MR04 Satisfaction of charge 087354180001 in full
11 Aug 2016 MR04 Satisfaction of charge 087354180002 in full
28 Jul 2016 AP01 Appointment of Mrs Alison Rowe as a director on 25 July 2016
22 Jul 2016 AP01 Appointment of Mr Michael Andrew Rowe as a director on 15 July 2016
13 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 28 February 2016
10 Jan 2016 AD01 Registered office address changed from 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 10 January 2016
16 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10